Company NameKesbond Limited
DirectorsBarry David Disler and Sandra Lynn Disler
Company StatusActive
Company Number02008435
CategoryPrivate Limited Company
Incorporation Date9 April 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Barry David Disler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleZip Manufacturer
Country of ResidenceEngland
Correspondence Address160 Evington Lane
Leicester
LE5 6DG
Secretary NameSandra Lynn Disler
NationalityBritish
StatusCurrent
Appointed14 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Evington Lane
Leicester
LE5 6DG
Director NameSandra Lynn Disler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(6 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 Evington Lane
Leicester
LE5 6DG
Director NameMr Keith Large
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 10 April 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Main Street, Orton On The Hill
Atherstone
Warwickshire
CV9 3NN

Contact

Websitekesbond.com
Telephone0116 2375767
Telephone regionLeicester

Location

Registered Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

26.2k at £1Barry David Disler
86.00%
Ordinary
4.3k at £1Sandra Lynn Disler
14.00%
Ordinary

Financials

Year2014
Net Worth£20,019
Cash£4,425
Current Liabilities£71,013

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (7 months, 1 week ago)
Next Return Due28 October 2024 (5 months, 1 week from now)

Charges

28 August 1986Delivered on: 17 September 1986
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 30,500
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 30,500
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 30,500
(5 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Amended accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
20 April 2011Termination of appointment of Keith Large as a director (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Director's details changed for Sandra Lynn Disler on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Barry David Disler on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Keith Large on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
16 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Return made up to 14/10/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Return made up to 14/10/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Return made up to 14/10/05; full list of members (3 pages)
20 October 2005Registered office changed on 20/10/05 from: 23 west street rochford essex SS4 1BE (1 page)
20 October 2005Location of debenture register (1 page)
20 October 2005Location of register of members (1 page)
12 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 October 2004Return made up to 14/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 October 2003Return made up to 14/10/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
25 February 2002Return made up to 14/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2001Registered office changed on 28/12/01 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Secretary's particulars changed;director's particulars changed (1 page)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 October 2000Return made up to 14/10/00; no change of members (7 pages)
18 October 2000Registered office changed on 18/10/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
29 October 1999Director's particulars changed (1 page)
29 October 1999Return made up to 14/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 October 1999Director's particulars changed (1 page)
29 October 1999Secretary's particulars changed;director's particulars changed (1 page)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1997Return made up to 14/10/97; full list of members (5 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1996Return made up to 14/10/96; no change of members (5 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 October 1995Return made up to 14/10/95; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 June 1995Registered office changed on 06/06/95 from: kingsbourne house 229/231 high holborn london WC1V 7DA (1 page)
9 April 1986Certificate of incorporation (1 page)